- Company Overview for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- Filing history for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- People for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- Charges for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
- More for HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD (08139529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
03 Feb 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
05 Oct 2020 | MR04 | Satisfaction of charge 081395290001 in full | |
05 Oct 2020 | MR04 | Satisfaction of charge 081395290002 in full | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
11 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2016 | AD01 | Registered office address changed from 11 Zennor Park London SW12 0PS England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 14 November 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | MR01 | Registration of charge 081395290001, created on 2 August 2016 | |
08 Aug 2016 | MR01 | Registration of charge 081395290002, created on 2 August 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
16 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Jun 2016 | AP01 | Appointment of Mr Kristen David Jarrams as a director on 20 May 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 11 Zennor Park Zennor Road Industrial Estate Zennor Road London SW12 0PS England to 11 Zennor Park London SW12 0PS on 15 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 11 Zennor Park Zennor Road Industrial Estate Zennor Road London SW12 0PS on 14 June 2016 |